Entity Name: | WORLD CLASS WOODWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLD CLASS WOODWORKS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Aug 2023 (2 years ago) |
Document Number: | P07000124903 |
FEI/EIN Number |
364621816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12610 Pine Marsh Way, Jacksonville, FL, 32226, US |
Mail Address: | 12610 Pine Marsh Way, Jacksonville, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGERON MICHAEL PJr. | President | 12610 Pine Marsh Way, Jacksonville, FL, 32226 |
BERGERON MICHAEL PJr. | Agent | 12610 Pine Marsh Way, Jacksonville, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 12610 Pine Marsh Way, Jacksonville, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 12610 Pine Marsh Way, Jacksonville, FL 32226 | - |
NAME CHANGE AMENDMENT | 2023-08-10 | WORLD CLASS WOODWORKS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 12043 Autumn Sunrise Dr, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-07 | BERGERON, MICHAEL P, Jr. | - |
CANCEL ADM DISS/REV | 2009-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
Name Change | 2023-08-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-07-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State